Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRONOX SHOTBLASTING LIMITED
Company Information for

IRONOX SHOTBLASTING LIMITED

8 MANOR PARK CHURCH ROAD, GREAT BARTON, BURY ST. EDMUNDS, IP31 2QR,
Company Registration Number
01346750
Private Limited Company
Active

Company Overview

About Ironox Shotblasting Ltd
IRONOX SHOTBLASTING LIMITED was founded on 1978-01-04 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Ironox Shotblasting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IRONOX SHOTBLASTING LIMITED
 
Legal Registered Office
8 MANOR PARK CHURCH ROAD
GREAT BARTON
BURY ST. EDMUNDS
IP31 2QR
Other companies in IP31
 
Filing Information
Company Number 01346750
Company ID Number 01346750
Date formed 1978-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRONOX SHOTBLASTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KPSK ACCOUNTS & TAX LIMITED   MEDITAX LTD   TAX ADVISERS DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IRONOX SHOTBLASTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GRAHAM GOODCHILD
Company Secretary 1991-06-25
STEPHEN GRAHAM GOODCHILD
Director 1991-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORGE GOODCHILD
Director 1991-06-25 2016-02-23
GEOFFREY PARR
Director 1991-06-25 2007-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAHAM GOODCHILD
2017-02-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0125/06/16 ANNUAL RETURN FULL LIST
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE GOODCHILD
2015-09-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM C/O Kpsk Accounts & Tax Limited 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE
2014-09-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-20CH01Director's details changed for Thomas George Goodchild on 2013-03-20
2012-10-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0125/06/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29CH01Director's details changed for Thomas George Goodchild on 2011-09-15
2011-07-14AR0125/06/11 ANNUAL RETURN FULL LIST
2010-11-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0125/06/10 ANNUAL RETURN FULL LIST
2009-10-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-24363aReturn made up to 25/06/09; full list of members
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GOODCHILD / 17/06/2008
2008-10-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-26288bDIRECTOR RESIGNED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 11 LYNN ROAD ELY CAMBS CB7 4EG
2007-07-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-30363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-07363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-07-05363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-03363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-10363sRETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-04363sRETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-04363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-08363sRETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS
1994-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-05363sRETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/92
1992-08-13363sRETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-08-02363bRETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS
1991-07-03395PARTICULARS OF MORTGAGE/CHARGE
1990-07-06363RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS
1990-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to IRONOX SHOTBLASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRONOX SHOTBLASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-05-07 Outstanding BRIAN JOHN YOUNGMAN
LEGAL CHARGE 1991-07-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 59,163
Creditors Due Within One Year 2012-06-30 £ 39,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRONOX SHOTBLASTING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-06-30 £ 43,940
Shareholder Funds 2012-06-30 £ 63,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IRONOX SHOTBLASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRONOX SHOTBLASTING LIMITED
Trademarks
We have not found any records of IRONOX SHOTBLASTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRONOX SHOTBLASTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IRONOX SHOTBLASTING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where IRONOX SHOTBLASTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRONOX SHOTBLASTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRONOX SHOTBLASTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4